Showing Records: 601 - 630 of 752
Rhode Island National Guard Mobilization for the Mexican Border 1916, December 1, 2013
Digital Work
Identifier: 28fef80e-e2dd-4a29-b06f-9a1f98f8491b
Found in:
Rhode Island State Archives
Rhode Island National Guard Pay Rolls finding aid
Digital Work
Identifier: f96cdace-47a7-416a-b755-4e91145456c8
Found in:
Rhode Island State Archives
Rhode Island National Guard: Report of National Guard Duty Performed (Form 100; Morning/Monthly Reports) 1926-1971
Digital Work
Identifier: 889ba550-4fe1-4bb6-a349-9a283069b4e1
Found in:
Rhode Island State Archives
Rhode Island North/South Trail Feasibility Study, 1983
Digital Work
Identifier: 9da25151-5eb6-40a7-91a9-1ae34b0ba8aa
Found in:
Rhode Island State Archives
Rhode Island postcards, 1906-1954
Digital Work
Identifier: dd932951-0101-45a6-be41-f978fe3c1bbb
Found in:
Rhode Island State Archives
Rhode Island postcards (Libraries), 1903-2008
Digital Work
Identifier: 194bf2d7-f072-4c9d-856d-aed202c28ada
Found in:
Rhode Island State Archives
Rhode Island Reds photographs, documents, and ephemera
Digital Collection
Identifier: 45c6802b-0b47-42bf-b840-170ba3cce338
Found in:
Rhode Island State Archives
Rhode Island Royal Charter granted by King Charles II, 1663
Digital Work
Identifier: cbed8357-2195-448d-966a-8c76972edf84
Found in:
Rhode Island State Archives
Rhode Island School for the Deaf photographs, c. 1900-1930
Digital Work
Identifier: 56cea844-2172-4307-86a2-ef8a2f3d0a2d
Dates:
c. 1900-1930
Found in:
Rhode Island State Archives
Rhode Island State Constitution, 1842
Digital Work
Identifier: caf21565-cd2e-437c-975c-f68ba5ae0c63
Dates:
1842
Found in:
Rhode Island State Archives
Rhode Island State Constitution, 1986
Digital Work
Identifier: 0afba813-d20f-4c34-89c1-59d32fdc6722
Dates:
1986
Found in:
Rhode Island State Archives
Rhode Island State House drawings and blueprints, 1895
Digital Work
Identifier: d46e6f81-d67a-4858-bcf3-27fdb6089d31
Dates:
1895
Found in:
Rhode Island State Archives
Rhode Island State Police annual report, 1992-1993
Digital Work
Identifier: f205a426-48a7-4a3c-9595-0761d45c7890
Found in:
Rhode Island State Archives
Rhode Island State Topographical map, 1895
Digital Work
Identifier: ada8047b-1221-4369-8e6f-e620a0fb880c
Dates:
1895
Found in:
Rhode Island State Archives
Rhode Island Tercentenary ephemera, 1936
Digital Work
Identifier: debf15ee-068e-45cc-a406-e938e265cde8
Dates:
1936
Found in:
Rhode Island State Archives
Rhode Island Third Regiment Artillery photographs, c. 1861-1865
Digital Work
Identifier: 83f22e67-9902-4079-963b-5608259d5dc7
Dates:
c. 1861-1865
Found in:
Rhode Island State Archives
Rhode Island trademarks, c. 1908-1952
Digital Work
Identifier: 0e74b6a2-33e9-488c-924d-78d541aaad88
Dates:
c. 1908-1952
Found in:
Rhode Island State Archives
RI Highway Association photographs, c. 1924-1958
Digital Work
Identifier: 8347c09d-4ea3-41a1-9372-3badea3a4572
Dates:
c. 1924-1958
Found in:
Rhode Island State Archives
RI Marine Archaeology Project Revolutionary War Heritage Trail Guides
Digital Work
Identifier: RI Marine Archaeology Project Revolutionary War Heritage Trail Guides
Found in:
Rhode Island State Archives
Richard’s Standard Atlas of the Providence Metropolitan District, 1917
Digital Work
Identifier: c637ca32-a456-4fa2-b025-809ffb7f1ab3
Dates:
1917
Found in:
Rhode Island State Archives
Robert W. Johnson World War I photographs, 1916-1919
Digital Work
Identifier: 581a105c-c3ab-4afa-87c2-ae681605448b
Dates:
1916-1919
Found in:
Rhode Island State Archives
Roger Williams colony records
Digital Work
Identifier: f329ce19-8680-432f-ac4c-4f7b24499236
Dates:
1655-1656
Found in:
Rhode Island State Archives
Roger Williams Park Museum of Natural History celluloid negatives
Digital Work
Identifier: Roger Williams Park Museum of Natural History celluloid negatives
Found in:
Rhode Island State Archives
Roger Williams Park Museum of Natural History glass negatives
Digital Work
Identifier: Roger Williams Park Museum of Natural History glass negatives
Found in:
Rhode Island State Archives
Roger Williams Park Museum of Natural History lantern slides lantern slides
Digital Work
Identifier: 66f709d8-87bc-4854-a0f1-bd21511b2f62
Dates:
c. 1880-1930
Found in:
Rhode Island State Archives
Roll of Honor, 1862-1865
Digital Work
Identifier: a1b887e9-1282-4e78-a2f0-ab4dd55f43f7
Dates:
1862-1865
Found in:
Rhode Island State Archives
Sample ballots, 2005, 2007-2016, 2018, 2020
Digital Work
Identifier: 2bd65968-e940-4e0e-bb25-0c228efca48c
Dates:
2005, 2007, 2009, 2011, 2013-2016, 2018
Found in:
Rhode Island State Archives
Sanborn Insurance map, July 1874
Digital Work
Identifier: a0549dfe-9662-43dd-813d-d8e842eabe9e
Dates:
Publication: July 1874
Found in:
Rhode Island State Archives
School Committee records, 1828-1837
Digital Work
Identifier: 622c4313-24ec-459f-b0c1-6666c1a33f90
Found in:
Rhode Island State Archives
Schools, 1984-2001
Digital Work
Identifier: 760ba790-0be4-45e1-9fcf-0773b27f890c
Found in:
Rhode Island State Archives
Filter Results
Additional filters:
- Subject
- administrative regulations 73
- finding aids 25
- articles of incorporation 11
- legislation (legal concepts) 11
- charters 10
- resolutions (administrative records) 9
- photographs 8
- Revolutionary War, American 1775-1783 6
- maps (documents) 6
- Maps 5
- Vital statistics 5
- United States--History--Revolution, 1775-1783. 4
- World War, 1914-1918. 4
- executive orders 4
- vital statistics records 4
- Census. 3
- Constitutional conventions--Rhode Island. 3
- Providence (R.I.) 3
- annual reports 3
- Airports 2 + ∧ less
- Language
- English 55
- Names
- Rhode Island. General Assembly (1643-) 31
- Rhode Island. Governor (1647-) 7
- Noel, Philip 4
- Rhode Island (Colony) General assembly. (1663-1776) 4
- Rhode Island. Adjutant General's Office (1780-) 3
- Rhode Island (Title of work: Constitution (1842).) 2
- Rhode Island Depositors' Economic Protection Corporation (1936-2001) 2
- Rhode Island. Commission Against Discrimination (1952-1968) 2
- Rhode Island. Department of Agriculture and Conservation (1935-1965) 2
- Rhode Island. Department of Environmental Management (1977-) 2
- Rhode Island. Department of Health (1935-) 2
- Rhode Island. Department of State (1730-) 2
- Rhode Island. Department of the Attorney General (1650-) 2
- Rhode Island. State Airport Commission 2
- Rhode Island. State Board of Registration for Professional Engineers and Land Surveyors (1990-) 2
- Chafee, John H., 1922-1999 1
- Department of Behavioral Healthcare, Developmental Disabilities and Hospitals (2010-) 1
- Employees' Retirement System (R.I.) 1
- Freemasons 1
- Haines, Wm. S. (William S.) 1 + ∧ less
∨ more
∨ more